Company NameAssured Guaranty UK Limited
Company StatusActive
Company Number02510099
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDominic John Frederico
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2009(19 years after company formation)
Appointment Duration14 years, 10 months
RoleInsurance
Country of ResidenceBermuda
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Nicholas James Proud
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(19 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Dominic James Brian Nathan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(21 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Sandali Harvey
StatusCurrent
Appointed12 September 2013(23 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Robert Adam Bailenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2015(24 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Mark Batten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Director NamePenelope Shaw
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(28 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr David Todd
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMs Samantha Jane Hoe-Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Richard Nicholas
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMs Joanne Merrick
StatusCurrent
Appointed31 March 2021(30 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameTheodore Van Ness Buerger
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1993)
RoleManaging Director/Financial Company
Correspondence Address80 Woodland Avenue
Pleasantville
New York 10570
Foreign
Director NameRobert Phillips Cochran
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2009)
RoleChairman Chief Executive Offic
Correspondence Address1000 Park Avenue
Apt 12a
New York
New York 10028
United States
Secretary NameWilliam I Jacobs
NationalityAmerican
StatusResigned
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1993)
RoleCompany Director
Correspondence Address507 Croton Avenue
Peerskill
New York 10566
Foreign
Director NameTerence Keith Bridgman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(3 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 November 2009)
RoleRetired Insurance Executive
Correspondence AddressLangridge
36 Church Road
Fleet
Hampshire
GU51 4NB
Director NameCbe Peter William Cooke
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(3 years, 5 months after company formation)
Appointment Duration19 years (resigned 04 December 2012)
RoleRetired Bank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Maltmans Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8RP
Director NameMr Masami Fukubayashi
Date of BirthOctober 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed22 November 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1997)
RoleInsurance Executive
Correspondence AddressFlat 27 35-37 Grosvenor Square
London
W1X 9AE
Secretary NameRoger King Taylor
NationalityAmerican
StatusResigned
Appointed22 November 1993(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 27 April 1994)
RoleInsurance Executive
Correspondence Address141 Pinney Road
New Canaan Ct
Connecticut 06840
Usa
Secretary NameBruce Elliot Stern
NationalityAmerican
StatusResigned
Appointed27 April 1994(3 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 March 2007)
RoleSecretary
Correspondence Address56 Valley Road
Bronxville
New York Ny10708
United States
Director NameFudeji Hama
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed30 January 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2002)
RoleInsurance Executive
Correspondence Address12-32 Nukai-Minami-Cho 4-Chome
Koganei
Tokyo 184-0014
Foreign
Director NameRoland Christian James Hecht
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2001(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 November 2001)
RoleExecutive Of Dexia Sa Internat
Correspondence Address1 Boulevard Pershing
Paris
75017
Foreign
Director NameRichard George Holzinger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2001(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2004)
RoleInsurance Executive
Correspondence Address6 Goodwood Hill
Singapore
258905
Foreign
Director NameBruno Yves Marie Rene Deletre
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2001(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 December 2005)
RoleBanking Executive
Correspondence Address2 Rue Du Dr Roux
Paris
75015
Foreign
Director NameMichael Scott Horn
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2004(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 March 2006)
RoleManaging Director
Correspondence AddressAgung 104
11-65 Minami Azabu
4 Chome Minato Ku
Tokyo
Foreign
Director NameMr Francois Durollet
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2007(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2009)
RoleBanker
Country of ResidenceFrance
Correspondence Address31 Rue Claude Bernard
Paris
75005
Foreign
Secretary NameDavid Louis Ridl
NationalityUk/Usa
StatusResigned
Appointed21 March 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2008)
RoleLawyer
Correspondence Address13 Delvino Road
London
SW6 4AE
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Secretary NameEric Kolodner
StatusResigned
Appointed29 October 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2010)
RoleCompany Director
Correspondence Address52b Warrington Crescent
London
W9 1EP
Secretary NameMs Bernadine Vanessa Shaw
StatusResigned
Appointed27 September 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2012)
RoleCompany Director
Correspondence Address1 Finsbury Square
London
EC2A 1AE
Director NameMr Russell Brown Brewer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2011(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2011)
RoleChief Surveillance Officer
Country of ResidenceUnited States
Correspondence Address31 West 52nd Street
New York
10019
Director NameMr Robert Adam Bailenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2011(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2011)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address31 West 52nd Street
New York
10019
Director NameMr Howard Wayne Albert
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2011(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2011)
RoleChief Risk Officer
Country of ResidenceUnited States
Correspondence Address31 West 52nd Street
New York
10019
Secretary NameMiss Ruth Lynn Cove
StatusResigned
Appointed11 September 2012(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 September 2013)
RoleCompany Director
Correspondence Address1 Finsbury Square
London
EC2A 1AE
Director NameMr Charles Peter Barrington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMs Ruth Cove
StatusResigned
Appointed07 June 2018(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address11th Floor 6 Bevis Marks
London
EC3A 7BA

Contact

Websitefsa.com
Telephone020 75621900
Telephone regionLondon

Location

Registered Address11th Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55m at £1Assured Guaranty Municipal Corp
100.00%
Ordinary

Financials

Year2014
Turnover-£491,000
Net Worth£191,503,000
Cash£10,720,000
Current Liabilities£431,930,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

30 October 2020Delivered on: 6 November 2020
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2023Termination of appointment of Sandali Harvey as a secretary on 27 June 2023 (1 page)
5 July 2023Appointment of Mr Stephen Andrew Rosling as a secretary on 21 June 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 December 2022 (48 pages)
26 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
6 May 2022Full accounts made up to 31 December 2021 (51 pages)
29 June 2021Auditor's resignation (1 page)
1 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
23 April 2021Full accounts made up to 31 December 2020 (42 pages)
7 April 2021Appointment of Ms Joanne Merrick as a secretary on 31 March 2021 (2 pages)
26 March 2021Appointment of Mr Richard Nicholas as a director on 26 March 2021 (2 pages)
24 February 2021Re-registration of Memorandum and Articles (29 pages)
24 February 2021Re-registration from a public company to a private limited company (2 pages)
24 February 2021Company name changed assured guaranty (europe) PLC\certificate issued on 24/02/21
  • CONNOT ‐ Change of name notice
(2 pages)
24 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-21
(1 page)
24 February 2021Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
24 February 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 January 2021Termination of appointment of Ruth Cove as a secretary on 31 December 2020 (1 page)
31 December 2020Termination of appointment of Simon William De Mussenden Leathes as a director on 31 December 2020 (1 page)
31 December 2020Termination of appointment of Charles Peter Barrington as a director on 31 December 2020 (1 page)
6 November 2020Registration of charge 025100990001, created on 30 October 2020 (25 pages)
29 September 2020Full accounts made up to 31 December 2019 (38 pages)
24 August 2020Appointment of Mr David Todd as a director on 4 August 2020 (2 pages)
18 August 2020Appointment of Ms Samantha Jane Hoe-Richardson as a director on 4 August 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
29 May 2019Appointment of Mrs Penelope Margaret Shaw as a director on 7 May 2019 (2 pages)
26 April 2019Full accounts made up to 31 December 2018 (34 pages)
6 December 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 55,000,003
(3 pages)
23 November 2018Court order completion of cross corder merger (2 pages)
11 October 2018Appointment of Mr Mark Batten as a director on 14 September 2018 (2 pages)
3 October 2018Resolutions
  • RES13 ‐ Approval of cross border merger 12/09/2018
(1 page)
3 October 2018Memorandum and Articles of Association (30 pages)
10 July 2018CB01 (91 pages)
19 June 2018Statement of company's objects (2 pages)
19 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 June 2018Appointment of Ms Ruth Cove as a secretary on 7 June 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
22 May 2018Director's details changed for Dominic John Frederico on 22 May 2018 (2 pages)
9 May 2018Director's details changed for Mr Dominic James Brian Nathan on 8 May 2018 (2 pages)
9 May 2018Director's details changed for Mr Robert Adam Bailenson on 8 May 2018 (2 pages)
8 May 2018Full accounts made up to 31 December 2017 (38 pages)
8 January 2018Termination of appointment of James Michael Michener as a director on 31 December 2017 (1 page)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 June 2017Auditor's report (1 page)
1 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 June 2017Certificate of re-registration from Private to Public Limited Company (1 page)
1 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 June 2017Re-registration from a private company to a public company (5 pages)
1 June 2017Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
1 June 2017Re-registration of Memorandum and Articles (28 pages)
1 June 2017Balance Sheet (34 pages)
1 June 2017Auditor's statement (1 page)
30 May 2017Full accounts made up to 31 December 2016 (34 pages)
30 May 2017Full accounts made up to 31 December 2016 (34 pages)
3 November 2016Secretary's details changed for Mrs Sandali Harvey on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Mrs Sandali Harvey on 3 November 2016 (1 page)
12 July 2016Registered office address changed from 1 Finsbury Square London EC2A 1AE to 11th Floor 6 Bevis Marks London EC3A 7BA on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 1 Finsbury Square London EC2A 1AE to 11th Floor 6 Bevis Marks London EC3A 7BA on 12 July 2016 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 55,000,000
(8 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 55,000,000
(8 pages)
16 May 2016Secretary's details changed for Miss Sandali Selina Stella Seneviratne on 14 May 2016 (1 page)
16 May 2016Secretary's details changed for Miss Sandali Selina Stella Seneviratne on 14 May 2016 (1 page)
13 April 2016Full accounts made up to 31 December 2015 (36 pages)
13 April 2016Full accounts made up to 31 December 2015 (36 pages)
22 September 2015Termination of appointment of Anthony Robin Dominic Monro-Davis as a director on 21 September 2015 (1 page)
22 September 2015Termination of appointment of Anthony Robin Dominic Monro-Davis as a director on 21 September 2015 (1 page)
7 September 2015Appointment of Mr Charles Peter Barrington as a director on 3 September 2015 (2 pages)
7 September 2015Appointment of Mr Charles Peter Barrington as a director on 3 September 2015 (2 pages)
7 September 2015Appointment of Mr Charles Peter Barrington as a director on 3 September 2015 (2 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 55,000,000
(8 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 55,000,000
(8 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 55,000,000
(8 pages)
17 April 2015Full accounts made up to 31 December 2014 (31 pages)
17 April 2015Full accounts made up to 31 December 2014 (31 pages)
15 April 2015Appointment of Mr Robert Adam Bailenson as a director on 31 March 2015 (2 pages)
15 April 2015Appointment of Mr Robert Adam Bailenson as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Robert Bruce Mills as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Robert Bruce Mills as a director on 31 March 2015 (1 page)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 55,000,000
(8 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 55,000,000
(8 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 55,000,000
(8 pages)
8 April 2014Full accounts made up to 31 December 2013 (30 pages)
8 April 2014Full accounts made up to 31 December 2013 (30 pages)
13 September 2013Termination of appointment of Ruth Cove as a secretary (1 page)
13 September 2013Appointment of Miss Sandali Selina Stella Seneviratne as a secretary (1 page)
13 September 2013Appointment of Miss Sandali Selina Stella Seneviratne as a secretary (1 page)
13 September 2013Termination of appointment of Ruth Cove as a secretary (1 page)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
11 April 2013Full accounts made up to 31 December 2012 (29 pages)
11 April 2013Full accounts made up to 31 December 2012 (29 pages)
6 December 2012Termination of appointment of Peter Cooke as a director (1 page)
6 December 2012Termination of appointment of Peter Cooke as a director (1 page)
13 September 2012Appointment of Miss Ruth Lynn Cove as a secretary (1 page)
13 September 2012Termination of appointment of Bernadine Shaw as a secretary (1 page)
13 September 2012Appointment of Miss Ruth Lynn Cove as a secretary (1 page)
13 September 2012Termination of appointment of Bernadine Shaw as a secretary (1 page)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
4 April 2012Full accounts made up to 31 December 2011 (32 pages)
4 April 2012Full accounts made up to 31 December 2011 (32 pages)
6 January 2012Appointment of Mr. Simon William De Mussenden Leathes as a director (2 pages)
6 January 2012Appointment of Mr. Simon William De Mussenden Leathes as a director (2 pages)
12 August 2011Appointment of Mr. Dominic James Brian Nathan as a director (2 pages)
12 August 2011Appointment of Mr. Dominic James Brian Nathan as a director (2 pages)
13 June 2011Director's details changed for Mr Nicholas James Proud on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Nicholas James Proud on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for Dominic John Frederico on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Dominic John Frederico on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for Mr Nicholas James Proud on 1 June 2011 (2 pages)
13 June 2011Director's details changed for James Michael Michener on 1 June 2011 (2 pages)
13 June 2011Director's details changed for James Michael Michener on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Dominic John Frederico on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for James Michael Michener on 1 June 2011 (2 pages)
19 April 2011Termination of appointment of Robert Bailenson as a director (1 page)
19 April 2011Termination of appointment of Russell Brewer as a director (1 page)
19 April 2011Termination of appointment of Robert Bailenson as a director (1 page)
19 April 2011Termination of appointment of Howard Albert as a director (1 page)
19 April 2011Termination of appointment of Howard Albert as a director (1 page)
19 April 2011Termination of appointment of Russell Brewer as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (28 pages)
8 April 2011Full accounts made up to 31 December 2010 (28 pages)
1 April 2011Appointment of Mr Howard Wayne Albert as a director (2 pages)
1 April 2011Appointment of Mr Robert Adam Bailenson as a director (2 pages)
1 April 2011Appointment of Mr Robert Adam Bailenson as a director (2 pages)
1 April 2011Appointment of Mr Russell Brown Brewer as a director (2 pages)
1 April 2011Appointment of Mr Howard Wayne Albert as a director (2 pages)
1 April 2011Appointment of Mr Russell Brown Brewer as a director (2 pages)
31 March 2011Termination of appointment of Sean Mccarthy as a director (1 page)
31 March 2011Termination of appointment of Andrew Pickering as a director (1 page)
31 March 2011Termination of appointment of Sean Mccarthy as a director (1 page)
31 March 2011Termination of appointment of Andrew Pickering as a director (1 page)
8 December 2010Termination of appointment of Eric Kolodner as a secretary (1 page)
8 December 2010Termination of appointment of Eric Kolodner as a secretary (1 page)
8 December 2010Appointment of Ms Bernadine Vanessa Shaw as a secretary (1 page)
8 December 2010Appointment of Ms Bernadine Vanessa Shaw as a secretary (1 page)
7 October 2010Appointment of Mr Andrew H. Pickering as a director (2 pages)
7 October 2010Appointment of Mr Andrew H. Pickering as a director (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
8 April 2010Full accounts made up to 31 December 2009 (29 pages)
8 April 2010Full accounts made up to 31 December 2009 (29 pages)
31 December 2009Company name changed financial security assurance (U.K.) LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed financial security assurance (U.K.) LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
31 December 2009Change of name notice (2 pages)
17 December 2009Termination of appointment of Philippe Tromp as a director (1 page)
17 December 2009Termination of appointment of Philippe Tromp as a director (1 page)
14 December 2009Appointment of Mr Anthony Robin Dominic Monro-Davies as a director (2 pages)
14 December 2009Appointment of Mr Anthony Robin Dominic Monro-Davies as a director (2 pages)
11 December 2009Appointment of Mr Nicholas James Proud as a director (2 pages)
11 December 2009Appointment of Mr Nicholas James Proud as a director (2 pages)
10 December 2009Termination of appointment of Andrew Friend as a director (1 page)
10 December 2009Termination of appointment of Andrew Friend as a director (1 page)
10 December 2009Termination of appointment of Terence Bridgman as a director (1 page)
10 December 2009Termination of appointment of Terence Bridgman as a director (1 page)
14 September 2009Registered office changed on 14/09/2009 from 1 angel court london EC2R 7AE (1 page)
14 September 2009Registered office changed on 14/09/2009 from 1 angel court london EC2R 7AE (1 page)
20 July 2009Director appointed robert bruce mills (1 page)
20 July 2009Director appointed robert bruce mills (1 page)
20 July 2009Director appointed james michener (1 page)
20 July 2009Director appointed dominic john frederico (1 page)
20 July 2009Director appointed james michener (1 page)
20 July 2009Director appointed dominic john frederico (1 page)
16 July 2009Appointment terminated director robert cochran (1 page)
16 July 2009Appointment terminated director jean-francois pouchous (1 page)
16 July 2009Appointment terminated director robert cochran (1 page)
16 July 2009Appointment terminated director thomas mccormick (1 page)
16 July 2009Appointment terminated director jean-francois pouchous (1 page)
16 July 2009Appointment terminated director thomas mccormick (1 page)
9 June 2009Return made up to 08/06/09; full list of members (5 pages)
9 June 2009Return made up to 08/06/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (24 pages)
3 April 2009Full accounts made up to 31 December 2008 (24 pages)
1 April 2009Appointment terminated director francois durollet (1 page)
1 April 2009Appointment terminated director francois durollet (1 page)
12 February 2009Appointment terminate, director philippe lamy logged form (1 page)
12 February 2009Appointment terminate, director philippe lamy logged form (1 page)
22 December 2008Ad 08/12/08\gbp si 45000000@1=45000000\gbp ic 10000000/55000000\ (4 pages)
22 December 2008Ad 08/12/08\gbp si 45000000@1=45000000\gbp ic 10000000/55000000\ (4 pages)
7 November 2008Secretary appointed eric kolodner (2 pages)
7 November 2008Appointment terminated secretary david ridl (1 page)
7 November 2008Appointment terminated secretary david ridl (1 page)
7 November 2008Secretary appointed eric kolodner (2 pages)
5 November 2008Director appointed jean-francois pouchous (2 pages)
5 November 2008Director appointed jean-francois pouchous (2 pages)
14 July 2008Memorandum and Articles of Association (8 pages)
14 July 2008Nc inc already adjusted 02/07/08 (1 page)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2008Memorandum and Articles of Association (8 pages)
14 July 2008Nc inc already adjusted 02/07/08 (1 page)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2008Return made up to 08/06/08; full list of members (6 pages)
13 June 2008Return made up to 08/06/08; full list of members (6 pages)
31 March 2008Full accounts made up to 31 December 2007 (23 pages)
31 March 2008Full accounts made up to 31 December 2007 (23 pages)
27 October 2007New director appointed (4 pages)
27 October 2007New director appointed (4 pages)
22 June 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
31 March 2007Full accounts made up to 31 December 2006 (20 pages)
31 March 2007Full accounts made up to 31 December 2006 (20 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 June 2006Return made up to 08/06/06; full list of members (10 pages)
14 June 2006Return made up to 08/06/06; full list of members (10 pages)
3 April 2006Full accounts made up to 31 December 2005 (19 pages)
3 April 2006Full accounts made up to 31 December 2005 (19 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
24 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 April 2005Full accounts made up to 31 December 2004 (19 pages)
27 April 2005Full accounts made up to 31 December 2004 (19 pages)
12 October 2004Full accounts made up to 31 December 2003 (20 pages)
12 October 2004Full accounts made up to 31 December 2003 (20 pages)
16 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
3 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 April 2003Full accounts made up to 31 December 2002 (20 pages)
6 April 2003Full accounts made up to 31 December 2002 (20 pages)
1 April 2003Auditor's resignation (4 pages)
1 April 2003Auditor's resignation (4 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Return made up to 08/06/02; full list of members (11 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Return made up to 08/06/02; full list of members (11 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
5 February 2002Listing of particulars (159 pages)
5 February 2002Listing of particulars (159 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
7 July 2001Return made up to 08/06/01; full list of members (8 pages)
7 July 2001Return made up to 08/06/01; full list of members (8 pages)
2 July 2001Full accounts made up to 31 December 2000 (17 pages)
2 July 2001Full accounts made up to 31 December 2000 (17 pages)
22 March 2001Listing of particulars (147 pages)
22 March 2001Listing of particulars (147 pages)
11 October 2000Full accounts made up to 31 December 1999 (18 pages)
11 October 2000Full accounts made up to 31 December 1999 (18 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Return made up to 08/06/00; full list of members (8 pages)
5 July 2000Return made up to 08/06/00; full list of members (8 pages)
6 July 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1999Full accounts made up to 31 December 1998 (19 pages)
4 July 1999Full accounts made up to 31 December 1998 (19 pages)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
2 July 1998Full accounts made up to 31 December 1997 (18 pages)
2 July 1998Full accounts made up to 31 December 1997 (18 pages)
23 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 July 1997Full accounts made up to 31 December 1996 (18 pages)
4 July 1997Full accounts made up to 31 December 1996 (18 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 July 1996Full accounts made up to 31 December 1995 (20 pages)
1 July 1996Full accounts made up to 31 December 1995 (20 pages)
26 June 1996Return made up to 08/06/96; full list of members (8 pages)
26 June 1996Return made up to 08/06/96; full list of members (8 pages)
21 September 1995Full accounts made up to 31 December 1994 (20 pages)
21 September 1995Full accounts made up to 31 December 1994 (20 pages)
3 October 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
3 October 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
7 January 1994Company name changed financial security (U.K.) limite d\certificate issued on 07/01/94 (2 pages)
7 January 1994Company name changed financial security (U.K.) limite d\certificate issued on 07/01/94 (2 pages)
29 June 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
29 June 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
5 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1990Incorporation (20 pages)
8 June 1990Incorporation (20 pages)